Entity Name: | HOLLY HEIGHTS ASSEMBLY OF GOD, INC., OF HOLLY HILL, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Oct 1961 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1984 (40 years ago) |
Document Number: | 703082 |
FEI/EIN Number | 59-1715417 |
Address: | 340 FLOMICH STREET, HOLLY HILL, FL 32117 |
Mail Address: | 340 FLOMICH STREET, HOLLY HILL, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deal, Steven | Agent | 340 FLOMICH STREET, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
Deal, Steven Allan | President | 340 Flomich Street, Holly Hill, FL 32117 |
Name | Role | Address |
---|---|---|
Lendin, John Joseph | Vice President | 340 FLOMICH STREET, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
Deal, Lennette | Director | 340 Flomich Street, Holly Hill, FL 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003587 | HOLLY HEIGHTS ASSEMBLY OF GOD, INC DBA ECLECTIC CHURCH | ACTIVE | 2020-01-08 | 2025-12-31 | No data | 340 FLOMICH ST, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Deal, Steven | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 340 FLOMICH STREET, HOLLY HILL, FL 32117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-23 | 340 FLOMICH STREET, HOLLY HILL, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2001-01-23 | 340 FLOMICH STREET, HOLLY HILL, FL 32117 | No data |
REINSTATEMENT | 1984-12-31 | No data | No data |
INVOLUNTARILY DISSOLVED | 1974-10-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State